logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simpson, Daniel James Aaron

    Related profiles found in government register
  • Simpson, Daniel James Aaron
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 1
    • icon of address 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 2
    • icon of address 7a Market Street, Crediton, Devon, EX17 2AJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Swyddfa Arfryn, Ffostrasol, Nr Llandysul, Ceredigion, SA44 4SY, United Kingdom

      IIF 9
  • Simpson, Daniel James Aaron
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW, United Kingdom

      IIF 10 IIF 11
  • Simpson, Daniel James Aaron
    British managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW

      IIF 12
    • icon of address C/o Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW, United Kingdom

      IIF 13
    • icon of address Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW, United Kingdom

      IIF 14
  • Simpson, Daniel James Aaron
    British publican born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swyddfa Arfryn, Ffostrasol, Nr Llandysul, Ceredigion, SA44 4SY, United Kingdom

      IIF 15 IIF 16
  • Simpson, Daniel James Aaron
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Market Street, Crediton, EX17 2AJ, England

      IIF 17
  • Simpson, Daniel James Aaron
    British publican born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, 33 Chapel Street, Chapel Street, Buckfastleigh, Devon, TQ11 0AB, England

      IIF 18
  • Simpson, Daniel
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Daniel James Aaron Simpson
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

      IIF 22
    • icon of address 269, Church Street, Blackpool, Lancashire, FY1 3PB

      IIF 23
    • icon of address C/o Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW, England

      IIF 24
    • icon of address C/o Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW, United Kingdom

      IIF 29
    • icon of address The Town Hall, 83 Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 30
    • icon of address 7a Market Street, Crediton, Devon, EX17 2AJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Grandad's Hospitality Limited C/o Everett King, Swyddfa Arfryn, Ffostrasol, Nr Llandysul, Ceredigion, SA44 4SY, United Kingdom

      IIF 36
    • icon of address Swyddfa Arfryn, Ffostrasol, Nr Llandysul, Ceredigion, SA44 4SY, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 40
  • Daniel Simpson
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Simpson, Daniel
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Everett King, 4 Kings Court, Little King Street, Bristol, BS1 4HW, United Kingdom

      IIF 44
  • Boxall-simpson, Daniel James Aaron
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Market Street, Crediton, EX17 2AJ, England

      IIF 45
  • Boxall-simpson, Daniel James Aaron
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Market Street, 7a Market Street, Crediton, Devon, EX17 2AJ, England

      IIF 46
  • Mr Daniel James Aaron Simpson
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, 33 Chapel Street, Chapel Street, Buckfastleigh, Devon, TQ11 0AB, England

      IIF 47
  • Simpson, Daniel
    English manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Michaels, Widecombe-in-the-moor, Newton Abbot, TQ13 7TF, England

      IIF 48
  • Mr Daniel James Aaron Boxall-simpson
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Market Street, 7a Market Street, Crediton, Devon, EX17 2AJ, England

      IIF 49
    • icon of address 7a, Market Street, Crediton, EX17 2AJ, England

      IIF 50
    • icon of address C/o Everett King, 2nd Floor, 19 Southernhay West, Exeter, Devon, EX1 1PJ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,832 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,371 GBP2019-08-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 37 High Street, Crediton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -518 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Everett King 4 Kings Court, Little King Street, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -86,751 GBP2023-04-30
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,913 GBP2022-04-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -36,339 GBP2022-04-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    96,497 GBP2023-04-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 7a Market Street, Crediton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,493 GBP2023-04-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Everett King 4 Kings Court, Little King Street, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PEPSI HOSPITALITY LTD - 2020-03-13
    icon of address 7a Market Street, Crediton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -116,149 GBP2023-04-30
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7a Market Street, Crediton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,751 GBP2023-04-30
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 7a Market Street, Crediton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    607 GBP2023-04-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Everett King 4 Kings Court, Little King Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address St. Michaels, Widecombe-in-the-moor, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address 7a Market Street, Crediton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Everett King 4 Kings Court, Little King Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 7a Market Street, Crediton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    962 GBP2023-04-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Everett King 4 Kings Court, Little King Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,827 GBP2020-04-30
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 19
    icon of address 7a Market Street, 7a Market Street, Crediton, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 7a Market Street, Crediton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,888 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address C/o Simply Corporate Ribble Court, 1 Mead Way, Padiham, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ 2020-08-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-08-27
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Simply Corporate Ribble Court, 1 Mead Way, Padiham, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2020-10-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-10-10
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -68,371 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-07-12 ~ 2019-05-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    icon of address Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -51,913 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-10
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address 7a Market Street, Crediton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    607 GBP2023-04-30
    Officer
    icon of calendar 2020-07-13 ~ 2022-06-21
    IIF 44 - Director → ME
  • 6
    icon of address Unit 18 Liskeard Business Park, Liskeard, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,253 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ 2023-04-01
    IIF 17 - Director → ME
  • 7
    BEAR BAR (BRISTOL) LTD - 2024-06-16
    icon of address Flat 1 The Sidings, St. Austell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-08-30 ~ 2020-10-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-10-10
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Everett King 4 Kings Court, Little King Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-10-14 ~ 2023-06-12
    IIF 12 - Director → ME
  • 9
    icon of address 7a Market Street, Crediton, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    962 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-07-12 ~ 2019-05-01
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    FRIENDS OF BUCKFASTLEIGH SWIMMING POOL - 2015-11-17
    icon of address Suite 7, 33 Chapel Street Chapel Street, Buckfastleigh, Devon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2024-09-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 2024-09-05
    IIF 47 - Has significant influence or control over the trustees of a trust OE
    IIF 47 - Has significant influence or control OE
  • 11
    icon of address 7a Market Street, Crediton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,888 GBP2023-04-30
    Officer
    icon of calendar 2022-06-30 ~ 2023-06-12
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.